Company NameHayes Sports Management Limited
Company StatusDissolved
Company Number07063489
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NamesStillness 982 Limited and Hayes Sports Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlexander James Hayes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(1 month after company formation)
Appointment Duration8 years, 2 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Michael John Pattinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX
Director NameMr Jonathan Paul Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Ostro House
420 Finchley Road
London
NW2 2HY
Secretary NameAndrew Derek Blain
NationalityBritish
StatusResigned
Appointed04 December 2009(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 May 2010)
RoleCompany Director
Correspondence AddressFirst Floor Ostro House
420 Finchley Road
London
NW2 2HY
Director NameMs Chelsea Louisa Hayes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameT&H Directors Limited (Corporation)
StatusResigned
Appointed02 November 2009(same day as company formation)
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 November 2009(same day as company formation)
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Alexander James Hayes
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,591
Cash£12,947
Current Liabilities£141,431

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
8 January 2017Confirmation statement made on 2 November 2016 with updates (5 pages)
8 January 2017Director's details changed for Alexander James Hayes on 20 December 2016 (2 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
24 March 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 January 2014Director's details changed for Alexander James Hayes on 5 November 2013 (2 pages)
22 January 2014Director's details changed for Alexander James Hayes on 5 November 2013 (2 pages)
22 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
22 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
22 April 2013Termination of appointment of Chelsea Hayes as a director (1 page)
20 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
7 November 2011Director's details changed for Alexander James Hayes on 1 January 2011 (2 pages)
7 November 2011Director's details changed for Alexander James Hayes on 1 January 2011 (2 pages)
21 September 2011Registered office address changed from 41 Paradise Walk London SW3 4JL United Kingdom on 21 September 2011 (1 page)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Registered office address changed from 18 Hand Court London WC1V 6JF on 10 January 2011 (1 page)
1 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
26 November 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(3 pages)
11 June 2010Registered office address changed from First Floor Ostro House 420 Finchley Road London NW2 2HY on 11 June 2010 (2 pages)
3 June 2010Termination of appointment of Jonathan Lewis as a director (2 pages)
3 June 2010Termination of appointment of Andrew Blain as a secretary (2 pages)
3 June 2010Appointment of Chelsea Louisa Hayes as a director (3 pages)
19 January 2010Company name changed hayes sports LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2010-01-18
(2 pages)
19 January 2010Change of name notice (2 pages)
12 January 2010Appointment of Alexander James Hayes as a director (3 pages)
11 December 2009Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 11 December 2009 (1 page)
11 December 2009Appointment of Jonathan Paul Lewis as a director (3 pages)
11 December 2009Termination of appointment of T&H Directors Limited as a director (2 pages)
11 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
11 December 2009Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages)
11 December 2009Appointment of Andrew Derek Blain as a secretary (3 pages)
11 December 2009Termination of appointment of Michael Pattinson as a director (2 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Company name changed stillness 982 LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)